MARTIN MCCOLL RETAIL LIMITED

MARTIN MCCOLL RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMARTIN MCCOLL RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05429759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARTIN MCCOLL RETAIL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MARTIN MCCOLL RETAIL LIMITED located?

    Registered Office Address
    PRICEWATERHOUSECOOPERS LLP
    8th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN MCCOLL RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCOLL'S RETAIL GROUP LIMITEDJul 30, 2013Jul 30, 2013
    MARTIN MCCOLL RETAIL GROUP LIMITEDJun 20, 2006Jun 20, 2006
    TM RETAIL GROUP LIMITEDAug 25, 2005Aug 25, 2005
    BROOMCO (3809) LIMITEDApr 20, 2005Apr 20, 2005

    What are the latest accounts for MARTIN MCCOLL RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for MARTIN MCCOLL RETAIL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2023

    What are the latest filings for MARTIN MCCOLL RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    43 pagesLIQ14

    Liquidators' statement of receipts and payments to May 25, 2024

    27 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 26, 2023

    LRESEX

    Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jun 08, 2023

    2 pagesAD01

    Statement of affairs

    15 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2022 to May 30, 2022

    1 pagesAA01

    Previous accounting period extended from Nov 30, 2021 to May 31, 2022

    1 pagesAA01

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Nov 29, 2020

    18 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Change of details for Mccoll's Retail Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Registration of charge 054297590009, created on Feb 26, 2021

    80 pagesMR01

    Change of details for Mccoll's Retail Group Plc as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Registered office address changed from Ground Floor West One London Road Brentwood CM14 4QW England to Ground Floor West One London Road Brentwood Essex CM14 4QW on Dec 09, 2020

    1 pagesAD01

    Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood CM14 4QW on Dec 09, 2020

    1 pagesAD01

    Who are the officers of MARTIN MCCOLL RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish127794710001
    DAVID, Giles Matthew Oliver
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish187907210001
    MCEWAN, Karen Anita
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish272054760001
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    Secretary
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    British88269280005
    PEAT, Rachel
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Secretary
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    256012330001
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237934050001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    AGUSS, Martyn James
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    EnglandBritish107991420002
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    CRAMPTON, Richard Mark James
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    United KingdomBritish270535630001
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish181763320002
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish209349290001
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish147052660001
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    EnglandBritish88269280005
    SMITH, Alan Keith Patrick
    2 Wildwood Rise
    NW11 6SX London
    Director
    2 Wildwood Rise
    NW11 6SX London
    United KingdomBritish13553480001
    THOMAS, David
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    United KingdomBritish164829620001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road Pilgrims Hatch
    CM15 9ST Brentwood
    Essex
    United KingdomBritish101631100002
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of MARTIN MCCOLL RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number08783477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MARTIN MCCOLL RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2025Due to be dissolved on
    May 26, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0